About

Registered Number: 06061758
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Having been setup in 2007, Lanza Foods Ltd have registered office in London, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFANO, Gaetano Salvatore 10 April 2017 - 1
ALFANO, Daniele Anthony 03 September 2009 10 April 2017 1
VIEL, Stefano 15 May 2009 03 September 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 19 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
AD01 - Change of registered office address 21 June 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 27 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 04 September 2015
TM02 - Termination of appointment of secretary 24 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 17 September 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 30 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2010
AA - Annual Accounts 20 May 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AA - Annual Accounts 28 October 2009
CERTNM - Change of name certificate 29 September 2009
CERTNM - Change of name certificate 14 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 October 2012 Outstanding

N/A

Rent deposit deed 27 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.